RE (IDM) LIMITED

Company Documents

DateDescription
08/05/188 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

20/02/1820 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/188 February 2018 APPLICATION FOR STRIKING-OFF

View Document

25/04/1725 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR JAMIE ANDREW O'SULLIVAN

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR REED BUSINESS MAGAZINES LIMITED

View Document

14/04/1614 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 COMPANY NAME CHANGED IBIS DIRECT MARKETING LIMITED CERTIFICATE ISSUED ON 12/02/16

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/03/156 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

12/06/1212 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

16/03/1116 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/03/1115 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

15/04/1015 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED IAN MICHAEL GLENCROSS

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR CAROLYN PICKERING

View Document

15/05/0915 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR KEITH JONES

View Document

06/05/086 May 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/03/037 March 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/11/0214 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

22/03/9922 March 1999 EXEMPTION FROM APPOINTING AUDITORS 23/12/98

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/06/9722 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 S366A DISP HOLDING AGM 06/05/97

View Document

14/05/9714 May 1997 S252 DISP LAYING ACC 06/05/97

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/01/9716 January 1997 DIRECTOR RESIGNED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

02/12/962 December 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: 151-153 WARDOUR STREET LONDON W1V 3TB

View Document

25/10/9625 October 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

05/01/965 January 1996 SECRETARY RESIGNED

View Document

08/12/958 December 1995 RETURN MADE UP TO 08/11/95; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/02/953 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 REGISTERED OFFICE CHANGED ON 08/12/94 FROM: WATERSIDE LOWBELL LANE LONDON COLNEY,ST.ALBANS HERTFORDSHIRE AL2 1DX

View Document

08/12/948 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

08/12/948 December 1994 SECRETARY RESIGNED

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

08/12/948 December 1994 DIRECTOR RESIGNED

View Document

08/12/948 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9427 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9413 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9414 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 £ IC 530000/460000 30/06/94 £ SR 70000@1=70000

View Document

31/05/9431 May 1994 £ SR 70000@1 30/06/93

View Document

24/11/9324 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

24/11/9324 November 1993 RETURN MADE UP TO 11/11/93; CHANGE OF MEMBERS

View Document

11/11/9311 November 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

13/09/9313 September 1993 NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/11/9225 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 20/11/92; CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/9220 July 1992 CONVERSION 24/06/92

View Document

19/05/9219 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

07/04/927 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

07/01/927 January 1992 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

07/01/927 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9127 July 1991 £ IC 550000/530000 30/06/91 £ SR 20000@1=20000

View Document

23/04/9123 April 1991 NEW DIRECTOR APPOINTED

View Document

24/01/9124 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/11/9020 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/908 October 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/12/89

View Document

25/07/9025 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/10/8912 October 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/06/8928 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/8927 June 1989 COMPANY NAME CHANGED LOOKFIND LIMITED CERTIFICATE ISSUED ON 28/06/89

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 WD 13/10/88 AD 05/09/88--------- £ SI 350000@1=350000 £ IC 200000/550000

View Document

25/10/8825 October 1988 WD 13/10/88 AD 05/09/88--------- £ SI 199998@1=199998 £ IC 2/200000

View Document

04/10/884 October 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/09/88

View Document

20/09/8820 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8819 September 1988 NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/09/8819 September 1988 REGISTERED OFFICE CHANGED ON 19/09/88 FROM: 14,DOMINION STREET LONDON EC2M 2RJ

View Document

19/09/8819 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/09/8813 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/887 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8826 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/8826 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 REGISTERED OFFICE CHANGED ON 26/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/05/8820 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/8820 May 1988 ALTER MEM AND ARTS 160588

View Document

06/04/886 April 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company